Albany Court Flats (woodford) Limited ESSEX


Founded in 1969, Albany Court Flats (woodford), classified under reg no. 00952604 is an active company. Currently registered at 51 Snakes Lane West IG8 0DE, Essex the company has been in the business for 56 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Zachary P., Helen D. and Syed A. and others. Of them, John A. has been with the company the longest, being appointed on 4 July 1991 and Zachary P. and Helen D. have been with the company for the least time - from 31 January 2025. As of 12 July 2025, there were 12 ex directors - Paul C., Darren S. and others listed below. There were no ex secretaries.

Albany Court Flats (woodford) Limited Address / Contact

Office Address 51 Snakes Lane West
Office Address2 Woodford Green
Town Essex
Post code IG8 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952604
Date of Incorporation Tue, 22nd Apr 1969
Industry Residents property management
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

John A.

Position: Secretary

Resigned:

Zachary P.

Position: Director

Appointed: 31 January 2025

Helen D.

Position: Director

Appointed: 31 January 2025

Syed A.

Position: Director

Appointed: 02 March 2015

Mei L.

Position: Director

Appointed: 21 October 2008

John A.

Position: Director

Appointed: 04 July 1991

Paul C.

Position: Director

Appointed: 12 October 2016

Resigned: 10 April 2023

Darren S.

Position: Director

Appointed: 30 September 2009

Resigned: 24 February 2015

Diana T.

Position: Director

Appointed: 10 January 2009

Resigned: 12 October 2016

Rose L.

Position: Director

Appointed: 16 October 2007

Resigned: 30 September 2009

Jai P.

Position: Director

Appointed: 30 April 2007

Resigned: 03 July 2009

Lilian E.

Position: Director

Appointed: 15 August 2005

Resigned: 07 January 2007

Nicholas W.

Position: Director

Appointed: 08 April 2000

Resigned: 12 October 2001

Carl C.

Position: Director

Appointed: 11 February 2000

Resigned: 20 July 2004

David M.

Position: Director

Appointed: 04 July 1991

Resigned: 28 July 1995

Eric K.

Position: Director

Appointed: 04 July 1991

Resigned: 16 October 2007

Barbara J.

Position: Director

Appointed: 04 July 1991

Resigned: 17 September 1999

Margaret C.

Position: Director

Appointed: 04 July 1991

Resigned: 29 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand9 3459 86013 6227 7547 9536 7274 896
Current Assets13 81213 04716 59511 33511 52410 80711 231
Debtors4 4673 1872 9733 5813 5714 0806 335
Other Debtors1 55393364106519943 178
Other
Accrued Liabilities Deferred Income  1 0621 0351 5472 0967 597
Creditors8371 3031 0621 0351 5472 0967 597
Net Current Assets Liabilities12 97511 74415 53310 3009 9778 7113 634
Prepayments Accrued Income  2 9373 1712 9203 0863 157
Accrued Liabilities8371 3031 062    
Prepayments2 9143 0942 937    
Total Assets Less Current Liabilities12 97511 74415 533    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 30th, September 2024
Free Download (7 pages)

Company search

Advertisements